HEPWORTH HOLDINGS LTD.
Overview
| Company Name | HEPWORTH HOLDINGS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC262950 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HEPWORTH HOLDINGS LTD.?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HEPWORTH HOLDINGS LTD. located?
| Registered Office Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street G2 5HF Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEPWORTH HOLDINGS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2022 |
What are the latest filings for HEPWORTH HOLDINGS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 20 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 17a Edinburgh Road Bathgate West Lothian EH48 1EP to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on Sep 07, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Feb 28, 2023 to Aug 31, 2022 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from * 17a Edinburgh Road Bathgate West Lothian EH48 1BA* on Feb 07, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of HEPWORTH HOLDINGS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICOL, Margaret Esson Mackenzie | Secretary | Castleview Lane Murieston EH54 9HN Livingston 6 West Lothian | British | 95639020002 | ||||||
| HEPWORTH, Paul | Director | Castleview Lane Murieston EH54 9HN Livingston 6 West Lothian | Scotland | British | 83100240002 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BRIAN REID LTD. | Nominee Director | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of HEPWORTH HOLDINGS LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Hepworth | Feb 01, 2017 | 5th Floor 130 St. Vincent Street G2 5HF Glasgow C/O Interpath Ltd | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does HEPWORTH HOLDINGS LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0